In Time Worldwide Express Ltd was founded on 17 December 2002 and has its registered office in Ascot, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at In Time Worldwide Express Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAHN, Una Frances | 17 December 2002 | - | 1 |
CASSAR, Paul Elliott | 20 January 2005 | 09 May 2008 | 1 |
KIMBELL, Laura | 18 December 2017 | 19 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 April 2020 | |
CH03 - Change of particulars for secretary | 28 April 2020 | |
PSC04 - N/A | 28 April 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 02 January 2020 | |
TM01 - Termination of appointment of director | 19 November 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 21 December 2018 | |
RESOLUTIONS - N/A | 31 October 2018 | |
AP01 - Appointment of director | 06 February 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 18 December 2017 | |
CH03 - Change of particulars for secretary | 17 November 2017 | |
CH01 - Change of particulars for director | 17 November 2017 | |
PSC04 - N/A | 17 November 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 23 December 2015 | |
CH03 - Change of particulars for secretary | 08 December 2015 | |
CH01 - Change of particulars for director | 08 December 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 24 November 2014 | |
AA01 - Change of accounting reference date | 16 September 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 24 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 19 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 04 January 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 08 June 2006 | |
RESOLUTIONS - N/A | 08 May 2006 | |
RESOLUTIONS - N/A | 08 May 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
363a - Annual Return | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
AA - Annual Accounts | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 04 February 2005 | |
RESOLUTIONS - N/A | 31 January 2005 | |
RESOLUTIONS - N/A | 31 January 2005 | |
363a - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 24 March 2004 | |
363a - Annual Return | 08 December 2003 | |
287 - Change in situation or address of Registered Office | 14 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2002 | |
288a - Notice of appointment of directors or secretaries | 22 December 2002 | |
288a - Notice of appointment of directors or secretaries | 22 December 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
NEWINC - New incorporation documents | 17 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 14 February 2011 | Outstanding |
N/A |
Equitable charge over shares | 20 February 2006 | Fully Satisfied |
N/A |
Debenture | 04 October 2005 | Outstanding |
N/A |